UKBizDB.co.uk

J C S EXPRESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J C S Express Limited. The company was founded 28 years ago and was given the registration number SC160998. The firm's registered office is in AIRDRIE. You can find them at C/o Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:J C S EXPRESS LIMITED
Company Number:SC160998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1995
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C/o Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Secretary12 October 1995Active
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director12 October 1995Active
C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

Director12 October 1995Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary12 October 1995Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director12 October 1995Active

People with Significant Control

Maureen Sims
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Sims
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:C/O Quantuma Advisory Limited, Third Floor, Turnberry House, Glasgow, G2 2LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

Change registered office address company with date old address new address.

Download
2024-03-20Insolvency

Liquidation appointment of provisional liquidator court scotland.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Persons with significant control

Second filing notification of a person with significant control.

Download
2021-08-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Mortgage

Mortgage alter floating charge with number.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Mortgage

Mortgage alter floating charge with number.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-06Capital

Capital variation of rights attached to shares.

Download
2017-03-06Capital

Capital variation of rights attached to shares.

Download
2017-03-06Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.